Vardar Systems Limited CHELTENHAM


Founded in 2010, Vardar Systems, classified under reg no. 07477803 is an active company. Currently registered at 35 Rodney Road GL50 1HX, Cheltenham the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 19th Jun 2020 Vardar Systems Limited is no longer carrying the name A P Plastics.

The firm has 2 directors, namely Marcus H., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 23 January 2013 and Marcus H. has been with the company for the least time - from 1 April 2023. As of 6 May 2024, there was 1 ex director - John T.. There were no ex secretaries.

Vardar Systems Limited Address / Contact

Office Address 35 Rodney Road
Town Cheltenham
Post code GL50 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07477803
Date of Incorporation Thu, 23rd Dec 2010
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Marcus H.

Position: Director

Appointed: 01 April 2023

Andrew P.

Position: Director

Appointed: 23 January 2013

John T.

Position: Director

Appointed: 23 December 2010

Resigned: 23 January 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Marcus H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vardar Holdings Limited that put Cheltenham, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcus H.

Notified on 25 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Vardar Holdings Limited

Unit 3 Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 15000824
Notified on 24 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew P.

Notified on 6 April 2016
Ceased on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A P Plastics June 19, 2020
Weir Lane January 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth50 4599 86380 06990 116      
Balance Sheet
Current Assets42 50726 38392 05189 79975 85772 06585 16841 35444 086179 851
Net Assets Liabilities   90 11694 37551 37670 42949 35854 047 
Cash Bank In Hand8 83427810 707       
Debtors33 67326 10597 004       
Intangible Fixed Assets28 75021 25013 750       
Net Assets Liabilities Including Pension Asset Liability50 4599 86380 06990 116      
Tangible Fixed Assets16 08614 2863 664       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve50 4589 86280 068       
Shareholder Funds50 4599 86380 06990 116      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   482 9676681714 43920 604
Average Number Employees During Period       135
Creditors   26 71418 22327 40027 65057 339100 98279 922
Fixed Assets44 88735 58717 465120 12839431 584141 859137 098
Net Current Assets Liabilities8 159-25 72462 60490 47894 37552 21570 70346 99327 609 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 66027 39336 7417 55013 18562 97854 112203 533
Remaining Financial Commitments         212 416
Total Assets Less Current Liabilities53 0469 86380 06990 59894 37552 34371 09778 577169 468 
Advances Credits Made In Period Directors   83 58175 06155 70779 02461 67755 309 
Advances Credits Repaid In Period Directors   91 80070 00073 50056 000125 20090 500 
Accruals Deferred Income  2 455482      
Creditors Due Within One Year34 34852 10742 65226 714      
Intangible Fixed Assets Aggregate Amortisation Impairment8 75016 25023 750       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 500       
Intangible Fixed Assets Cost Or Valuation37 50037 50037 500       
Investments Fixed Assets515151       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges2 587         
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 4 590        
Tangible Fixed Assets Cost Or Valuation18 80023 39013 002       
Tangible Fixed Assets Depreciation2 7149 1049 338       
Tangible Fixed Assets Depreciation Charged In Period 6 3903 800       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 566       
Tangible Fixed Assets Disposals  10 388       
Amount Specific Advance Or Credit Directors2 6774 63776 615       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sat, 1st Apr 2023 new director was appointed.
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements